Company NameDouble D Productions Ltd
Company StatusDissolved
Company Number06527383
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Mary Douglas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2008(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address18 Soho Square
London
W1D 3QL
Director NameMr Ian Stanley Davies
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleFilm Development Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 18 Leighton Place
London
NW5 2QL
Secretary NameMr Ian Stanley Davies
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 18 Leighton Place
London
NW5 2QL

Contact

Websitewww.doubledproductions.co.uk
Email address[email protected]

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Susan Mary Douglas
100.00%
Ordinary

Financials

Year2014
Net Worth-£381,365
Cash£940
Current Liabilities£383,452

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
21 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10
(3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 14 March 2013 (2 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Ms Susan Mary Douglas on 14 November 2012 (2 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 June 2012Registered office address changed from Flat 3 18 Leighton Place London NW5 2QL on 14 June 2012 (1 page)
30 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
13 December 2010Termination of appointment of Ian Davies as a secretary (1 page)
13 September 2010Termination of appointment of Ian Davies as a director (1 page)
12 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Secretary's details changed for Mr Ian Stanley Davies on 1 October 2009 (1 page)
31 March 2010Secretary's details changed for Mr Ian Stanley Davies on 1 October 2009 (1 page)
31 March 2010Director's details changed for Mr Ian Stanley Davies on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Ian Stanley Davies on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
20 March 2009Return made up to 07/03/09; full list of members (4 pages)
9 June 2008Registered office changed on 09/06/2008 from broadis cottage 6 wytham village wytham OX2 8QA united kingdom (1 page)
9 June 2008Director's change of particulars / susan douglas / 01/06/2008 (1 page)
7 March 2008Incorporation (15 pages)